- Company Overview for AMALCROFT PROPERTIES LIMITED (01310905)
- Filing history for AMALCROFT PROPERTIES LIMITED (01310905)
- People for AMALCROFT PROPERTIES LIMITED (01310905)
- Charges for AMALCROFT PROPERTIES LIMITED (01310905)
- More for AMALCROFT PROPERTIES LIMITED (01310905)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2016 | AD01 | Registered office address changed from Newman House Russell Parade London NW11 9NN to 1075 Finchley Road London NW11 0PU on 26 May 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AP03 | Appointment of Barbara Lilian Peters as a secretary on 23 June 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Allan Charles Becker as a director on 23 June 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Joseph Pearlman as a secretary on 23 June 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
11 Jan 2014 | MR01 | Registration of charge 013109050013 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
22 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
08 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
26 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
03 Mar 2009 | 363a | Return made up to 14/02/09; full list of members |